Morgan & O'shea Limited was incorporated on 29 Jul 1955 and issued an NZBN of 9429040316390. The registered LTD company has been managed by 6 directors: Matthew Morahan - an active director whose contract began on 25 May 2017,
Juliana Morahan - an inactive director whose contract began on 13 Aug 1993 and was terminated on 25 Mar 2021,
Simon Leo Morahan - an inactive director whose contract began on 13 Aug 1993 and was terminated on 05 Jun 2012,
Barry Wayne Morgan - an inactive director whose contract began on 13 Jul 1990 and was terminated on 09 Oct 1995,
Alastair Ward Morgan - an inactive director whose contract began on 13 Jul 1990 and was terminated on 09 Oct 1995.
As stated in our information (last updated on 27 Apr 2024), the company registered 1 address: 68 James Street, Balclutha, Balclutha, 9230 (category: registered, physical).
Until 30 May 2022, Morgan & O'shea Limited had been using 17-19 John Street, Balclutha as their registered address.
BizDb identified more names used by the company: from 29 Jul 1955 to 21 Jul 1971 they were called Morgan and Melvin Limited.
A total of 3200 shares are allocated to 2 groups (3 shareholders in total). As far as the first group is concerned, 2560 shares are held by 2 entities, namely:
Morahan, John (an individual) located at Parklands, Christchurch postcode 8083,
Morahan, Matthew (an individual) located at Balclutha, Balclutha postcode 9230.
The second group consists of 1 shareholder, holds 20% shares (exactly 640 shares) and includes
Morahan, Juliana - located at Balclutha 9230.
Previous addresses
Address: 17-19 John Street, Balclutha, 9230 New Zealand
Registered & physical address used from 05 Jun 2013 to 30 May 2022
Address: Hayward Mcauslan & Co, 20 James Street, Balclutha New Zealand
Registered address used from 27 Jun 1997 to 27 Jun 1997
Address: C/- Hayward Mcauslan & Co, Chartered Accountants, 20 James Street, Balclutha New Zealand
Physical address used from 17 Feb 1992 to 05 Jun 2013
Address: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Basic Financial info
Total number of Shares: 3200
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2560 | |||
Individual | Morahan, John |
Parklands Christchurch 8083 New Zealand |
19 Sep 2022 - |
Individual | Morahan, Matthew |
Balclutha Balclutha 9230 New Zealand |
26 Jun 2017 - |
Shares Allocation #2 Number of Shares: 640 | |||
Individual | Morahan, Juliana |
Balclutha 9230 New Zealand |
29 Jul 1955 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Gca Legal Trustee 2014 Limited Shareholder NZBN: 9429041069318 Company Number: 4917040 |
10 Aug 2021 - 19 Sep 2022 | |
Entity | Gca Legal Trustee 2014 Limited Shareholder NZBN: 9429041069318 Company Number: 4917040 |
Dunedin 9016 New Zealand |
10 Aug 2021 - 19 Sep 2022 |
Entity | Gca Legal Trustee 2014 Limited Shareholder NZBN: 9429041069318 Company Number: 4917040 |
Dunedin 9016 New Zealand |
10 Aug 2021 - 19 Sep 2022 |
Individual | Morahan, Simon Leo |
Queenstown New Zealand |
29 Jul 1955 - 30 Jul 2012 |
Matthew Morahan - Director
Appointment date: 25 May 2017
Address: Balclutha, Balclutha, 9230 New Zealand
Address used since 25 May 2017
Juliana Morahan - Director (Inactive)
Appointment date: 13 Aug 1993
Termination date: 25 Mar 2021
Address: Balclutha, Balclutha, 9230 New Zealand
Address used since 24 May 2010
Simon Leo Morahan - Director (Inactive)
Appointment date: 13 Aug 1993
Termination date: 05 Jun 2012
Address: Queenstown, 9300 New Zealand
Address used since 10 May 2006
Barry Wayne Morgan - Director (Inactive)
Appointment date: 13 Jul 1990
Termination date: 09 Oct 1995
Address: Balclutha,
Address used since 13 Jul 1990
Alastair Ward Morgan - Director (Inactive)
Appointment date: 13 Jul 1990
Termination date: 09 Oct 1995
Address: Balclutha,
Address used since 13 Jul 1990
Garth Patrick O'shea - Director (Inactive)
Appointment date: 13 Jul 1990
Termination date: 18 May 1992
Address: Balclutha,
Address used since 13 Jul 1990
Th & Sl Duncan Limited
17-19 John Street
Nathan Craig Hedgecutting Limited
17-19 John Street
Glenfalloch Gorge Limited
17 - 19 John Street
Otanomomo Station Limited
17-19 John Street
Maguire Engineering Milton Limited
17 John Street
Hm Nominees (2012) Limited
17-19 John Street